Search icon

PROGRESSIVE CUSTOM WHEELS, INC.

Company Details

Name: PROGRESSIVE CUSTOM WHEELS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1972696
ZIP code: 92504
County: Monroe
Place of Formation: California
Address: 3100 JEFFERSON ST, RIVERSIDE, CA, United States, 92504

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
WALLACE M KREAG, JR Chief Executive Officer 3100 JEFFERSON ST, RIVERSIDE, CA, United States, 92504

History

Start date End date Type Value
1999-10-01 2001-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-01 2001-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-10 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-11-10 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682898 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
010427000229 2001-04-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-04-27
010226000306 2001-02-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-03-28
000131002131 2000-01-31 BIENNIAL STATEMENT 1999-11-01
991001000804 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
971223002340 1997-12-23 BIENNIAL STATEMENT 1997-11-01
951110000352 1995-11-10 APPLICATION OF AUTHORITY 1995-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State